Name: | FREUND-MAYER & CO., INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1945 (80 years ago) |
Entity Number: | 55988 |
ZIP code: | 11733 |
County: | New York |
Place of Formation: | New York |
Address: | 196 BELLE MEAD RD, SUITES 2-4, EAST SETAUKET, NY, United States, 11733 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
MONIKA KAIDL | Chief Executive Officer | 196 BELLEMEAD RD, SUITES 2-4, EAST SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 196 BELLE MEAD RD, SUITES 2-4, EAST SETAUKET, NY, United States, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-04 | 2003-04-14 | Address | 190 BELLE MEAD RD, STE 3 & 4, EAST SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office) |
1999-05-04 | 2003-04-14 | Address | 190 BELLE MEAD RD, STE 3 & 4, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
1999-05-04 | 2003-04-14 | Address | 190 BELLE MEAD RD, STE 3 & 4, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
1996-05-29 | 1999-05-04 | Address | 159 WEST 25 STREET, NEW YORK, NY, 10001, 7297, USA (Type of address: Chief Executive Officer) |
1996-05-29 | 1999-05-04 | Address | 159 WEST 25 ST, NEW YORK, NY, 10001, 7297, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050524002107 | 2005-05-24 | BIENNIAL STATEMENT | 2005-04-01 |
030414002002 | 2003-04-14 | BIENNIAL STATEMENT | 2003-04-01 |
010430002084 | 2001-04-30 | BIENNIAL STATEMENT | 2001-04-01 |
990504002492 | 1999-05-04 | BIENNIAL STATEMENT | 1999-04-01 |
970507002801 | 1997-05-07 | BIENNIAL STATEMENT | 1997-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State